Search icon

TOTAL CHOICE TECHNOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: TOTAL CHOICE TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOTAL CHOICE TECHNOLOGY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2015 (10 years ago)
Document Number: P01000049735
FEI/EIN Number 593721996

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3001 ALOMA AVE, WINTER PARK, FL, 32792, US
Mail Address: PO Box 621860, Oviedo, FL, 32762, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRISSEY MICHAEL F President 3001 ALOMA AVE, WINTER PARK, FL, 32792
MORRISSEY MICHAEL Agent 3001 ALOMA AVE, WINTER PARK, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000068482 OVIEDO STRIKE ZONE ACTIVE 2020-06-17 2025-12-31 - 3001 ALOMA AVE, WINTER PARK, FL, 32792
G17000022719 HSI FLORIDA EXPIRED 2017-03-02 2022-12-31 - 3001 ALOMA AVE, WINTER PARK, FL, FL
G14000060579 TV SOUTHEAST EXPIRED 2014-06-16 2019-12-31 - 3001 ALOMA AVE, WINTER PARK, FL, 32792
G10000012391 OVIEDO STRIKE ZONE EXPIRED 2010-02-07 2015-12-31 - 159 N. CENTRAL AVENUE, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 3001 ALOMA AVE, WINTER PARK, FL 32792 -
REINSTATEMENT 2015-10-01 - -
REGISTERED AGENT NAME CHANGED 2015-10-01 MORRISSEY, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 3001 ALOMA AVE, WINTER PARK, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 3001 ALOMA AVE, WINTER PARK, FL 32792 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000607560 TERMINATED 1000000675139 ORANGE 2015-05-07 2035-05-22 $ 2,243.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J10000574050 TERMINATED 1000000169646 ORANGE 2010-04-28 2030-05-12 $ 891.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1186177807 2020-05-01 0491 PPP 3001 ALOMA AVE, WINTER PARK, FL, 32792
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20237.5
Loan Approval Amount (current) 20237.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, ORANGE, FL, 32792-0800
Project Congressional District FL-10
Number of Employees 2
NAICS code 517110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20476.41
Forgiveness Paid Date 2021-07-12
5696238501 2021-03-01 0491 PPS 3001 Aloma Ave, Winter Park, FL, 32792-3752
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20237.5
Loan Approval Amount (current) 20237.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32792-3752
Project Congressional District FL-10
Number of Employees 2
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20407.27
Forgiveness Paid Date 2022-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State